ZYLPHA - History of Changes


DateDescription
2023-09-07 delete address THE OLD EXCHANGE ROMSEY ROAD KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6PN
2023-09-07 insert address GROSVENOR HOUSE 2 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE ENGLAND SO15 2BE
2023-09-07 update registered_address
2023-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2023 FROM THE OLD EXCHANGE ROMSEY ROAD KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6PN
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-16 delete index_pages_linkeddomain elegantthemes.com
2022-08-16 delete index_pages_linkeddomain wordpress.org
2022-08-16 insert address Poles Lane, Otterbourne, Winchester, Hampshire SO21 2DZ
2022-08-16 insert index_pages_linkeddomain zylpha.force.com
2022-08-16 update robots_txt_status www.zylpha.com: 200 => 404
2022-08-16 update website_status InternalTimeout => OK
2022-02-14 update website_status OK => InternalTimeout
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-09 update website_status InternalLimits => OK
2021-02-09 insert contact_pages_linkeddomain zylpha.force.com
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-13 update website_status InternalTimeout => InternalLimits
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-19 update website_status OK => InternalTimeout
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES
2018-10-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-15 insert sales_emails sa..@zylpha.com
2017-08-15 delete casestudy_pages_linkeddomain laparkan.com
2017-08-15 delete contact_pages_linkeddomain laparkan.com
2017-08-15 delete index_pages_linkeddomain laparkan.com
2017-08-15 delete terms_pages_linkeddomain laparkan.com
2017-08-15 insert casestudy_pages_linkeddomain wordpress.org
2017-08-15 insert email sa..@zylpha.com
2017-08-15 insert industry_tag provide development
2017-08-15 insert terms_pages_linkeddomain wordpress.org
2017-01-09 delete casestudy_pages_linkeddomain graysons.co.uk
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-09 delete index_pages_linkeddomain t.co
2016-08-09 delete terms_pages_linkeddomain t.co
2016-08-09 insert contact_pages_linkeddomain laparkan.com
2016-08-09 insert index_pages_linkeddomain laparkan.com
2016-08-09 insert terms_pages_linkeddomain laparkan.com
2016-02-12 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-02-12 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-01-13 update statutory_documents 17/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-02-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-01-13 update website_status FlippedRobots => OK
2015-01-13 insert sales_emails sa..@zylpha.com
2015-01-13 delete index_pages_linkeddomain elite.com
2015-01-13 delete index_pages_linkeddomain legaloffice.com
2015-01-13 delete index_pages_linkeddomain lexisclick.com
2015-01-13 delete index_pages_linkeddomain pepperminttechnology.co.uk
2015-01-13 delete index_pages_linkeddomain soslegal.co.uk
2015-01-13 delete partner LexisClick
2015-01-13 delete partner Peppermint Technology
2015-01-13 delete partner SOS
2015-01-13 delete partner Thomson Reuters Elite Envision
2015-01-13 insert address Poles Lane • Otterbourne • Winchester • Hampshire • SO21 2DZ
2015-01-13 insert email sa..@zylpha.com
2015-01-13 insert index_pages_linkeddomain t.co
2015-01-06 update statutory_documents 17/12/14 FULL LIST
2014-11-21 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-21 delete source_ip 213.171.195.53
2014-08-21 insert source_ip 88.208.252.9
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 update robots_txt_status www.zylpha.com: 404 => 200
2014-05-12 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-06 update statutory_documents 17/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-14 update statutory_documents 17/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 17/12/11 FULL LIST
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 17/12/10 FULL LIST
2010-09-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 17/12/09 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM LONG / 07/02/2010
2009-07-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents SECRETARY APPOINTED MRS ETHNA MARY LONG
2009-05-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GREENLYS HOLDINGS LIMITED
2009-05-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY JILL JUDGE
2009-03-03 update statutory_documents SECRETARY APPOINTED MRS JILL MARGARET JUDGE
2009-03-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY ETHNA LONG
2009-02-25 update statutory_documents DIRECTOR APPOINTED GREENLYS HOLDINGS LIMITED
2009-02-09 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-22 update statutory_documents COMPANY NAME CHANGED ZYLPHA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/10/07
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-13 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-11 update statutory_documents NEW SECRETARY APPOINTED
2005-01-11 update statutory_documents DIRECTOR RESIGNED
2005-01-11 update statutory_documents SECRETARY RESIGNED
2004-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION